Search icon

REGENCY GROUP V, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY GROUP V, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY GROUP V, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000072875
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 14391 Spring Hill Dr, Spring Hill, FL, 34609, US
Address: 14391 Spring Hill Dr, #204, Spring Hill, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Comparetto Anthony J othe 111 2nd Avenue N.E., St. Petersburg, FL, 33701
Comparetto Anthony JEsq. Agent 111 2nd Avenue N.E., St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 111 2nd Avenue N.E., Suite 360, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-12 14391 Spring Hill Dr, #204, Spring Hill, FL 33609 -
REINSTATEMENT 2018-11-12 - -
REGISTERED AGENT NAME CHANGED 2018-11-12 Comparetto, Anthony J., Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-24 14391 Spring Hill Dr, #204, Spring Hill, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-12
ANNUAL REPORT 2017-01-24
Domestic Profit 2016-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5020267710 2020-05-01 0491 PPP 14391 SPRING HILL DR, #204, SPRING HILL, FL, 34609-8199
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14803
Loan Approval Amount (current) 14803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SPRING HILL, HERNANDO, FL, 34609-8199
Project Congressional District FL-12
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14929.94
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State